Advanced company searchLink opens in new window

PARTNERSHIP INCORPORATIONS LIMITED

Company number 03011126

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
05 May 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
21 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Dec 2014 600 Appointment of a voluntary liquidator
28 Jul 2014 AD01 Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 28 July 2014
25 Jul 2014 4.70 Declaration of solvency
25 Jul 2014 600 Appointment of a voluntary liquidator
25 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-10
11 Jun 2014 1.4 Notice of completion of voluntary arrangement
09 Jul 2013 TM02 Termination of appointment of Sally King as a secretary
04 Jul 2013 CH01 Director's details changed for Mr James Alistair Sullivan on 1 July 2013
04 Jul 2013 CH03 Secretary's details changed for Mrs Sally Frances King on 1 July 2013
04 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ England on 4 July 2013
17 Jun 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2013
25 Apr 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 5,750
10 Jan 2012 CH03 Secretary's details changed for Mrs Sally Frances King on 9 January 2012
13 Oct 2011 AD01 Registered office address changed from 64 North Row London W1K 7DA on 13 October 2011
13 Oct 2011 AP04 Appointment of Valad Secretarial Services Limited as a secretary
12 May 2011 TM01 Termination of appointment of Amir Zaidi as a director
05 Apr 2011 AA Full accounts made up to 30 June 2010
12 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Mr James Alistair Sullivan on 12 January 2011
30 Jul 2010 CH01 Director's details changed for Mr James Alistair Sullivan on 30 July 2010